Scott Lithgow Shiprepairers Limited
Private Limited Company
Scott Lithgow Shiprepairers Limited
Cammell Laird Shipyard
Campbeltown Road
Birkenhead
Wirral
CH41 9BP
Wales
Company Name | Scott Lithgow Shiprepairers Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 04995177 |
---|
Incorporation Date | 15 December 2003 |
---|
Dissolution Date | 28 July 2015 (active for 11 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Broomco (3384) Limited and Northwestern Shipbuilders Limited |
---|
Current Directors | 2 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 March |
---|
Latest Return | 15 December 2013 (10 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Cammell Laird Shipyard Campbeltown Road Birkenhead Wirral CH41 9BP Wales |
Shared Address | This company shares its address with 2 other companies |
Constituency | Birkenhead |
---|
Region | North West |
---|
County | Merseyside |
---|
Built Up Area | Birkenhead |
---|
Accounts Year End | 31 March |
---|
Category | Dormant |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 15 December 2013 (10 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
14 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 March 2014 | Annual return made up to 15 December 2012 with a full list of shareholders | 14 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—